Company NameD & H Investments Ltd
Company StatusDissolved
Company Number01696699
CategoryPrivate Limited Company
Incorporation Date3 February 1983(41 years, 3 months ago)
Dissolution Date11 April 2000 (24 years ago)
Previous NameD. And H. Computer Services Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NamePeter Harrison Black
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed07 November 1992(9 years, 9 months after company formation)
Appointment Duration7 years, 5 months (closed 11 April 2000)
RoleSystems Analyst
Correspondence AddressHampton Hall
Hampton
Malpas
Cheshire
SY14 8JN
Wales
Secretary NameMarilyn Black
NationalityBritish
StatusClosed
Appointed30 April 1999(16 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (closed 11 April 2000)
RoleCompany Director
Correspondence AddressHampton Hall
Hampton
Malpas
Cheshire
SY14 8JN
Wales
Director NameClifford Astles
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1992(9 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 24 February 1998)
RoleSales And Marketing Director
Correspondence Address17 Falcon Close
Middlewich
Cheshire
CW10 0SD
Director NameNeville Ayres
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1992(9 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 December 1997)
RoleCompany Director
Correspondence Address6 Marcuse Fields
Bosham
Chichester
West Sussex
PO18 8NA
Director NameRobert Goulane
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1992(9 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 July 1993)
RoleCompany Director
Correspondence Address14 Euclid Avenue
Grappenhall
Warrington
Cheshire
WA4 2PS
Director NameRobert Graham Holderness
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1992(9 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 04 February 1998)
RoleCompany Director
Correspondence Address80a Wharton Road
Winsford
Cheshire
CW7 3AE
Secretary NameRobert Graham Holderness
NationalityBritish
StatusResigned
Appointed07 November 1992(9 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 08 May 1997)
RoleCompany Director
Correspondence Address80a Wharton Road
Winsford
Cheshire
CW7 3AE
Director NameMr John Robert Douglas
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(13 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 February 1998)
RoleCompany Director
Correspondence Address43 Clarendon Road
Eldwick
Bingley
West Yorkshire
BD16 3DL
Director NameStephen Christopher Robinson
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(13 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 February 1998)
RoleCompany Director
Correspondence AddressCherry Trees 25 Dene Bank
Lady Lane
Bingley
West Yorkshire
BD16 4AR
Secretary NameCarmel Bernadette Davies
NationalityBritish
StatusResigned
Appointed04 July 1997(14 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 1999)
RoleCompany Director
Correspondence Address5 The Maltings Connahs Quay Road
Northop
Mold
Clwyd
CH7 6BT
Wales
Director NameNeville James Howell
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1997(14 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 23 February 1998)
RoleInformation Technology
Correspondence Address20 Exeter Drive
Wellington
Telford
Shropshire
TF1 3PR

Location

Registered AddressSovereign House
Queen Street
Manchester
M2 5HR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 1998 (26 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

11 April 2000Final Gazette dissolved via voluntary strike-off (1 page)
21 December 1999First Gazette notice for voluntary strike-off (1 page)
9 November 1999Application for striking-off (1 page)
20 May 1999Secretary resigned (1 page)
18 May 1999New secretary appointed (2 pages)
1 February 1999Full accounts made up to 30 April 1998 (15 pages)
23 November 1998Return made up to 07/11/98; full list of members
  • 363(287) ‐ Registered office changed on 23/11/98
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
23 November 1998Registered office changed on 23/11/98 from: pannell kerr forster sovereign house queen street manchester M2 5HR (1 page)
23 March 1998Director resigned (1 page)
3 March 1998Director resigned (1 page)
26 January 1998Director resigned (1 page)
11 November 1997Return made up to 07/11/97; full list of members (8 pages)
24 October 1997New director appointed (2 pages)
24 September 1997Accounts for a small company made up to 30 April 1997 (9 pages)
17 July 1997Secretary resigned (1 page)
15 July 1997New secretary appointed (2 pages)
23 April 1997Declaration of satisfaction of mortgage/charge (1 page)
2 April 1997Ad 30/04/96--------- £ si 34953@1 (2 pages)
11 February 1997Return made up to 07/11/96; full list of members (8 pages)
21 October 1996Accounts for a small company made up to 30 April 1996 (10 pages)
14 October 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 September 1996New director appointed (2 pages)
16 September 1996New director appointed (2 pages)
16 September 1996£ nc 82264/117345 30/04/96 (1 page)
13 November 1995Full accounts made up to 30 April 1995 (17 pages)
1 December 1992Return made up to 07/11/92; full list of members (8 pages)
20 August 1992New director appointed (2 pages)